Advanced company searchLink opens in new window

CDN CONSULAR SERVICES LIMITED

Company number 07147017

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
12 Oct 2016 TM02 Termination of appointment of Deborah Beard as a secretary on 30 September 2016
12 Oct 2016 CH01 Director's details changed for Neil Beard on 30 September 2016
20 Apr 2016 CH01 Director's details changed for Neil Beard on 6 April 2016
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
03 Dec 2015 SH01 Statement of capital following an allotment of shares on 5 February 2015
  • GBP 100
26 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Mar 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
15 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
17 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
17 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
02 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
31 Oct 2011 AA01 Previous accounting period extended from 28 February 2011 to 30 June 2011
04 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
16 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
08 Jun 2010 AD01 Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT United Kingdom on 8 June 2010
04 Feb 2010 NEWINC Incorporation